Post-Trial Memorandum of Opinion signed on 9/4/2012 directing Clerk to enter judgment on Plaintiffs' § 523(a)(4) claim in favor of the Defendant Jill Teckenbrock.
You are here
Opinions
The Southern District of New York offers a database of opinions for the years 2005 to the present, listed by year and judge. For a more detailed search, enter the keyword or case number in the search box above.
Memorandum Decision signed on 9/4/2012 denying motion to dismiss adversary proceeding (related document(s)4).
So Ordered Memorandum of Decision signed on 9/4/2012 denying Hill's motion to dismiss chapter 7 case (related document(s)24).
Written Opinion Signed On 8/31/2012. Re: MEMORANDUM DECISION AND ORDER DENYINGDEBTORS MOTION FOR RECONSIDERATION
Written Opinion Signed On 8/24/2012. Re: MEMORANDUM DECISION DENYING DEBTORS MOTION TO IMPLEMENT A KEY EMPLOYEE INCENTIVE PLAN (related document(s)349)
Memorandum of Decision Signed on 8/22/2012 on Beckman, Lieberman & Barandes LLP's Motion to Dismiss (related document(s)49).
Memorandum of Decision signed on 8/17/2012 granting in part and denying in part Defendants' motion for summary judgment (related document(s)5).
Chief Judge Martin Glenn
Memorandum Opinion and Order signed on 8/28/2012 Denying Debtor's Motion for Approval of a Key Employee Incentive Plan. (related document(s)812)
Memorandum Opinion and Order signed on 8/22/2012 Denying Motion to Reconsider and Vacate Order Expunging Claim No. 43 and Denying Motion to Amend Claim No. 43. (related document(s)118)
Judge Sean H. Lane
Supplemental Bench Ruling Regarding Debtors Motion For An Order Estimating The Damages From Rejection Of Hiltons Management Agreements. (related document(s)1397)